KJWFX LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN WALKER / 30/03/2018
2018-09-14 update statutory_documents CESSATION OF JUNE OLSEN AS A PSC
2018-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNE OLSEN
2018-09-11 update statutory_documents FIRST GAZETTE
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE OLSEN
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN WALKER
2016-09-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-09-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-01 update statutory_documents 20/06/16 FULL LIST
2016-07-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-08 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-08 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-22 update statutory_documents 20/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-22 update statutory_documents 20/06/14 FULL LIST
2013-09-06 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-09-06 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-08-20 update statutory_documents 20/06/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-21 delete address 104 SOUTHOVER LONDON UNITED KINGDOM N12 7HD
2013-06-21 insert address 84 WEYMOUTH STREET APSLEY HEMEL HEMPSTEAD HP3 9SH
2013-06-21 insert sic_code 90030 - Artistic creation
2013-06-21 update account_ref_month 5 => 3
2013-06-21 update accounts_next_due_date 2014-02-22 => 2013-12-31
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-06-20
2013-06-21 update returns_next_due_date 2013-06-19 => 2013-07-18
2012-10-16 update statutory_documents DIRECTOR APPOINTED MS JUNE OLSEN
2012-10-15 update statutory_documents 22/05/12 STATEMENT OF CAPITAL GBP 100
2012-06-21 update statutory_documents 20/06/12 FULL LIST
2012-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 104 SOUTHOVER LONDON N12 7HD UNITED KINGDOM
2012-06-06 update statutory_documents DIRECTOR APPOINTED KEVIN JOHN WALKER
2012-06-01 update statutory_documents CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2012-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION